CANCER RESEARCH TECHNOLOGY LIMITED

CANCER RESEARCH TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANCER RESEARCH TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01626049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANCER RESEARCH TECHNOLOGY LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is CANCER RESEARCH TECHNOLOGY LIMITED located?

    Registered Office Address
    2 Redman Place
    E20 1JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANCER RESEARCH TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITEDApr 06, 1988Apr 06, 1988
    CARLTON MEDICAL PRODUCTS LIMITEDJul 05, 1982Jul 05, 1982
    RESTROSE LIMITEDMar 31, 1982Mar 31, 1982

    What are the latest accounts for CANCER RESEARCH TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CANCER RESEARCH TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for CANCER RESEARCH TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Hitesh Thakrar on Aug 06, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Appointment of Mr Hitesh Thakrar as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Mcglashan Richards as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Appointment of Mr Christoph Lengauer as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Ms Anna Lisa Mary Jenkins as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Notification of Cancer Research Uk as a person with significant control on Aug 01, 2022

    2 pagesPSC02

    Cessation of Cancer Research Uk as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Amanda Fairfield as a director on Sep 28, 2021

    1 pagesTM01

    Appointment of Ms Gillian Amanda Fairfield as a secretary on Sep 28, 2021

    2 pagesAP03

    Appointment of Ms Gillian Amanda Fairfield as a director on Sep 28, 2021

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Waldron as a secretary on Sep 28, 2021

    1 pagesTM02

    Director's details changed for Mr Peter Alan Chambre on Mar 12, 2021

    2 pagesCH01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Termination of appointment of Michelle Elizabeth Mitchell as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of CANCER RESEARCH TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRFIELD, Gillian Amanda
    Redman Place
    E20 1JQ London
    2
    England
    Secretary
    Redman Place
    E20 1JQ London
    2
    England
    287768560001
    CHAMBRE, Peter Alan
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritish116940140003
    FOULKES, Iain Walter, Dr
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritish162700090002
    HARLAND, Deborah, Dr
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritish241329930001
    HICKSON, Anthony Charles
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritish174597870001
    JENKINS, Anna Lisa Mary
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritish307906230001
    LENGAUER, Christoph
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United StatesAustrian308010240001
    MOSS, Parker David
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritish179226610001
    THAKRAR, Hitesh
    Redman Place
    E20 1JQ London
    2 Redman Place
    England
    Director
    Redman Place
    E20 1JQ London
    2 Redman Place
    England
    EnglandBritish331509970001
    D'ARCY DOHERTY, Mary, Dr
    Grange Barn
    69 Church End
    MK40 4AS Biddenham
    Bedford
    Secretary
    Grange Barn
    69 Church End
    MK40 4AS Biddenham
    Bedford
    British21485770001
    HINCHLIFFE, Peter Michael
    91 Ashcombe Road
    RH4 1LW Dorking
    Surrey
    Secretary
    91 Ashcombe Road
    RH4 1LW Dorking
    Surrey
    British60300670001
    HIRD, Dean Michael, Doctor
    50h Randolph Avenue
    W9 1BE London
    Secretary
    50h Randolph Avenue
    W9 1BE London
    British54738580001
    PICKERING, Christopher David George
    Flat 4
    157 Green Lanes
    N16 9DB London
    Secretary
    Flat 4
    157 Green Lanes
    N16 9DB London
    British79006960001
    SCOTT, Diane Elizabeth
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    Secretary
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    British75383710001
    SCOTT, Diane Elizabeth
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    Secretary
    19 Albany Passage
    TW10 6DL Richmond
    Surrey
    British75383710001
    SEIDEL, David Gary
    27a Sackville Road
    BN3 3WA Hove
    East Sussex
    Secretary
    27a Sackville Road
    BN3 3WA Hove
    East Sussex
    British64703080001
    WALDRON, Andrew Jonathan
    Redman Place
    E20 1JQ London
    2
    England
    Secretary
    Redman Place
    E20 1JQ London
    2
    England
    British82760150002
    WALLACE, Roderick Iain
    24 Northaw Road West
    Northaw
    EN6 4NR Potters Bar
    Hertfordshire
    Secretary
    24 Northaw Road West
    Northaw
    EN6 4NR Potters Bar
    Hertfordshire
    British40819990001
    WILKINSON, John
    41 Greenhill Road
    HA1 1LD Harrow
    Middlesex
    Secretary
    41 Greenhill Road
    HA1 1LD Harrow
    Middlesex
    British78073490001
    BAGSHAWE, Kenneth Dawson, Professor
    115 George Street
    W1H 5TA London
    Director
    115 George Street
    W1H 5TA London
    United KingdomEnglish21485780001
    BLUNDY, Keith Stuart, Dr
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    EnglandBritish67868090002
    CAULCOTT, Celia Ann, Dr
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    61 Lincoln's Inn Fields
    WC2A 3PX London
    British18686670002
    DAVIDSON, James
    62a Hornton Street
    W8 4NU London
    Director
    62a Hornton Street
    W8 4NU London
    British77087370001
    DE PEYER, David Charles
    21 Southwood Park
    Southwood Lawn Road
    N6 5SG London
    England
    Director
    21 Southwood Park
    Southwood Lawn Road
    N6 5SG London
    England
    British41970030001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    FAIRFIELD, Gillian Amanda
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritish287769790001
    FODEN, Susan Elizabeth, Dr
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    Director
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    United KingdomBritish21485790003
    GARLAND, Peter Bryan, Professor
    Hope Cottage
    Sunnyway
    PO18 8HQ Bosham
    West Sussex
    Director
    Hope Cottage
    Sunnyway
    PO18 8HQ Bosham
    West Sussex
    British22175250001
    HARRAP, Kenneth Reginald, Professor
    Little Orchard Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Little Orchard Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    British22175290001
    HINCE, Trevor Anthony, Dr
    Sharlands Corner
    Blackboys
    TN22 5HN Uckfield
    East Sussex
    Director
    Sharlands Corner
    Blackboys
    TN22 5HN Uckfield
    East Sussex
    British49641960001
    JACK, David, Sir
    6 The Slype
    Gustard Wood
    AL4 8RY Wheathampstead
    Hertfordshire
    Director
    6 The Slype
    Gustard Wood
    AL4 8RY Wheathampstead
    Hertfordshire
    British36501310002
    JONES, Nicholas Clwyd, Professor
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    EnglandBritish265745030001
    KUMAR, Harpal Singh
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    EnglandBritish103280040001
    L'HULLIER, Phillip John, Dr
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building 407
    England
    EnglandNew Zealand128626550002
    LEE, Melanie Georgina, Doctor
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    61 Lincoln's Inn Fields
    WC2A 3PX London
    United KingdomBritish60509120002

    Who are the persons with significant control of CANCER RESEARCH TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cancer Research Uk
    Redman Place
    E20 1JQ London
    2
    England
    Aug 01, 2022
    Redman Place
    E20 1JQ London
    2
    England
    No
    Legal FormCompany With Liability Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04325234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cancer Research Uk
    407 St. John Street
    EC1V 4AD London
    Angel Building
    England
    Apr 06, 2016
    407 St. John Street
    EC1V 4AD London
    Angel Building
    England
    Yes
    Legal FormCompany With Liability Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04325234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0